Gazette. Gazette notice voluntary. |
2022-04-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-30 |
View Report |
Officers. Termination date: 2020-10-31. Officer name: John Nicholas O'neill. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-13 |
View Report |
Officers. Appointment date: 2020-10-12. Officer name: Mrs Ruth Ellen Morrison. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-27 |
View Report |
Officers. Officer name: Gareth Scott Kimpton. Termination date: 2014-12-15. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-13 |
View Report |
Address. Old address: C/O Osborne King the Metro Building 6-9 Donegall Square South Belfast BT1 5JH. Change date: 2009-11-12. |
2009-11-12 |
View Report |
Officers. Officer name: John Nicholas O'neill. Change date: 2009-10-02. |
2009-11-12 |
View Report |
Officers. Officer name: Gareth Kimpton. Change date: 2009-10-02. |
2009-11-12 |
View Report |
Officers. Officer name: Stuart Paul Henry. Change date: 2009-10-02. |
2009-11-12 |
View Report |
Accounts. Legacy. |
2009-03-04 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-02 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-02 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-02 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-02 |
View Report |
Annual return. Legacy. |
2008-10-30 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-06-06 |
View Report |
Accounts. Legacy. |
2008-02-20 |
View Report |
Annual return. Legacy. |
2007-11-20 |
View Report |
Accounts. Legacy. |
2007-02-26 |
View Report |
Annual return. Legacy. |
2006-11-22 |
View Report |
Accounts. Legacy. |
2006-03-21 |
View Report |
Annual return. Legacy. |
2005-12-09 |
View Report |
Accounts. Legacy. |
2005-03-03 |
View Report |